Search icon

LP HOLDING, LLC

Company Details

Name: LP HOLDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2008 (17 years ago)
Organization Date: 18 Jan 2008 (17 years ago)
Last Annual Report: 11 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0683414
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4030 TATES CREEK ROAD, APARTMENT 3952, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
Susan Bennett Lawrence Member

Organizer

Name Role
NICHOLAS LAWRENCE Organizer
SUSAN LAWRENCE Organizer

Registered Agent

Name Role
SUSAN B. LAWRENCE Registered Agent

Filings

Name File Date
Dissolution 2023-12-18
Annual Report 2023-05-11
Registered Agent name/address change 2022-03-10
Principal Office Address Change 2022-03-10
Annual Report 2022-03-10
Annual Report 2021-03-01
Registered Agent name/address change 2020-05-31
Annual Report 2020-05-31
Registered Agent name/address change 2019-04-23
Annual Report 2019-04-23

Sources: Kentucky Secretary of State